Company NameChris Guy Limited
DirectorChristopher John Guy
Company StatusActive
Company Number03646574
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 6 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Christopher John Guy
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(14 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address17 Jefferson Close
Colchester
Essex
CO3 9DR
Director NamePeter Frederic Matthews
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2001)
RoleChairman
Correspondence AddressThe Whitehouse Ferry Road
Creeksea
Burnham On Crouch
Essex
CM0 8PL
Secretary NameMr Anthony John William Heath
NationalityBritish
StatusResigned
Appointed24 November 1998(1 month, 2 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 28 February 2013)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address6 Hillside Crescent
Holland On Sea
Essex
CO15 6PB
Director NameMr Trevor Keith Butcher
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 2002)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage Harwich Road
Beaumont Cum Moze Harwich
Essex
CO16 0BA
Director NameMr Anthony John William Heath
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(3 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 February 2013)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address6 Hillside Crescent
Holland On Sea
Essex
CO15 6PB
Director NameMr Michael Jeffrey William Fuller
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(3 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Spring Road
St Osyth
Essex
CO16 8RP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitechrisguy-inpp.co.uk
Telephone01295 788288
Telephone regionBanbury

Location

Registered Address17 Jefferson Close
Colchester
Essex
CO3 9DR
RegionEast of England
ConstituencyColchester
CountyEssex
WardPrettygate
Built Up AreaColchester

Shareholders

2 at £1Christopher John Guy
100.00%
Ordinary

Financials

Year2014
Net Worth£786
Current Liabilities£11,576

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(3 pages)
30 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(3 pages)
23 October 2015Micro company accounts made up to 31 December 2014 (2 pages)
23 October 2015Micro company accounts made up to 31 December 2014 (2 pages)
23 October 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
23 October 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
6 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 March 2013Termination of appointment of Anthony Heath as a secretary (1 page)
19 March 2013Termination of appointment of Anthony Heath as a secretary (1 page)
14 March 2013Appointment of Mr Christopher John Guy as a director (2 pages)
14 March 2013Termination of appointment of Anthony Heath as a director (1 page)
14 March 2013Appointment of Mr Christopher John Guy as a director (2 pages)
14 March 2013Termination of appointment of Anthony Heath as a director (1 page)
14 March 2013Termination of appointment of Anthony Heath as a director (1 page)
14 March 2013Termination of appointment of Anthony Heath as a director (1 page)
15 February 2013Registered office address changed from 7 Roundridge Road Capel St. Mary Ipswich IP9 2UG United Kingdom on 15 February 2013 (1 page)
15 February 2013Registered office address changed from 7 Roundridge Road Capel St. Mary Ipswich IP9 2UG United Kingdom on 15 February 2013 (1 page)
11 February 2013Company name changed F.S.S. (audit) LIMITED\certificate issued on 11/02/13
  • RES15 ‐ Change company name resolution on 2013-02-09
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2013Company name changed F.S.S. (audit) LIMITED\certificate issued on 11/02/13
  • RES15 ‐ Change company name resolution on 2013-02-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2013Registered office address changed from 20 Spring Road St. Osyth Clacton on Sea Essex CO16 8RP on 10 February 2013 (1 page)
10 February 2013Termination of appointment of Michael Fuller as a director (1 page)
10 February 2013Termination of appointment of Michael Fuller as a director (1 page)
10 February 2013Registered office address changed from 20 Spring Road St. Osyth Clacton on Sea Essex CO16 8RP on 10 February 2013 (1 page)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
1 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
30 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
30 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
16 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
16 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 October 2009Director's details changed for Mr Anthony John William Heath on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Michael Jeffrey William Fuller on 25 October 2009 (2 pages)
26 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mr Anthony John William Heath on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Michael Jeffrey William Fuller on 25 October 2009 (2 pages)
26 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
9 December 2008Return made up to 08/10/08; full list of members (4 pages)
9 December 2008Return made up to 08/10/08; full list of members (4 pages)
7 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 November 2007Return made up to 08/10/07; full list of members (2 pages)
13 November 2007Return made up to 08/10/07; full list of members (2 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 November 2006Return made up to 08/10/06; full list of members (7 pages)
15 November 2006Return made up to 08/10/06; full list of members (7 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 October 2005Return made up to 08/10/05; full list of members (7 pages)
10 October 2005Return made up to 08/10/05; full list of members (7 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
9 November 2004Return made up to 08/10/04; full list of members (7 pages)
9 November 2004Return made up to 08/10/04; full list of members (7 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 October 2003Return made up to 08/10/03; full list of members (7 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 October 2003Return made up to 08/10/03; full list of members (7 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 May 2002New director appointed (1 page)
10 May 2002New director appointed (1 page)
25 April 2002Company name changed F.I.S. (audit) LIMITED\certificate issued on 25/04/02 (2 pages)
25 April 2002Company name changed F.I.S. (audit) LIMITED\certificate issued on 25/04/02 (2 pages)
27 March 2002Company name changed bute leisure LIMITED\certificate issued on 27/03/02 (2 pages)
27 March 2002Company name changed bute leisure LIMITED\certificate issued on 27/03/02 (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (1 page)
25 March 2002Registered office changed on 25/03/02 from: 2-6 curtain road london EC2A 3NQ (1 page)
25 March 2002Registered office changed on 25/03/02 from: 2-6 curtain road london EC2A 3NQ (1 page)
25 March 2002New director appointed (1 page)
25 March 2002Director resigned (1 page)
6 November 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
8 November 2000Return made up to 08/10/00; full list of members (6 pages)
8 November 2000Return made up to 08/10/00; full list of members (6 pages)
31 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
31 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 November 1999Return made up to 08/10/99; full list of members (6 pages)
29 November 1999Return made up to 08/10/99; full list of members (6 pages)
6 September 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
6 September 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
7 December 1998Registered office changed on 07/12/98 from: suite 20924 72 new bond street london W1Y 9DD (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998Registered office changed on 07/12/98 from: suite 20924 72 new bond street london W1Y 9DD (1 page)
7 December 1998Director resigned (1 page)
8 October 1998Incorporation (16 pages)
8 October 1998Incorporation (16 pages)